About

Registered Number: 01030546
Date of Incorporation: 10/11/1971 (52 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (6 years and 2 months ago)
Registered Address: Hill Top, Glen Road, Bingley, West Yorkshire, BD16 3ET,

 

Based in Bingley in West Yorkshire, Beaumonts (Life & Pension Consultants) Ltd was setup in 1971. There is only one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ESCREET, Anthony Neill N/A 02 June 1993 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 13 November 2017
CS01 - N/A 23 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
AD01 - Change of registered office address 23 November 2016
CH01 - Change of particulars for director 18 November 2016
AA - Annual Accounts 16 September 2016
AP01 - Appointment of director 12 August 2016
TM01 - Termination of appointment of director 17 May 2016
MR04 - N/A 17 May 2016
MR04 - N/A 17 May 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 16 March 2012
TM01 - Termination of appointment of director 13 September 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 10 March 2011
AD01 - Change of registered office address 10 March 2011
RESOLUTIONS - N/A 16 April 2010
RESOLUTIONS - N/A 16 April 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 18 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
288b - Notice of resignation of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 18 March 2009
288a - Notice of appointment of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
363a - Annual Return 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
AA - Annual Accounts 11 February 2008
AA - Annual Accounts 12 June 2007
363a - Annual Return 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
AA - Annual Accounts 27 July 2006
288c - Notice of change of directors or secretaries or in their particulars 24 February 2006
363a - Annual Return 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
353 - Register of members 23 February 2006
363s - Annual Return 11 March 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 22 March 2004
AA - Annual Accounts 23 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
RESOLUTIONS - N/A 16 February 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 February 2004
288a - Notice of appointment of directors or secretaries 27 August 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 17 March 2003
169 - Return by a company purchasing its own shares 10 February 2003
RESOLUTIONS - N/A 05 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
AA - Annual Accounts 09 April 2002
395 - Particulars of a mortgage or charge 19 March 2002
363s - Annual Return 19 March 2002
363s - Annual Return 09 April 2001
AA - Annual Accounts 06 April 2001
288b - Notice of resignation of directors or secretaries 12 July 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 09 February 2000
395 - Particulars of a mortgage or charge 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
363s - Annual Return 22 March 1999
AA - Annual Accounts 10 March 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
363s - Annual Return 05 March 1998
AA - Annual Accounts 04 March 1998
363s - Annual Return 13 March 1997
AA - Annual Accounts 04 March 1997
AA - Annual Accounts 30 April 1996
363s - Annual Return 04 April 1996
AA - Annual Accounts 02 May 1995
363s - Annual Return 28 March 1995
363s - Annual Return 09 May 1994
AA - Annual Accounts 09 May 1994
288 - N/A 09 June 1993
AA - Annual Accounts 22 April 1993
363s - Annual Return 19 April 1993
288 - N/A 20 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1992
RESOLUTIONS - N/A 29 September 1992
MA - Memorandum and Articles 29 September 1992
MEM/ARTS - N/A 29 September 1992
123 - Notice of increase in nominal capital 29 September 1992
123 - Notice of increase in nominal capital 29 September 1992
288 - N/A 08 September 1992
AA - Annual Accounts 26 March 1992
363s - Annual Return 26 March 1992
AA - Annual Accounts 25 June 1991
363a - Annual Return 25 June 1991
288 - N/A 27 April 1991
AA - Annual Accounts 06 June 1990
363 - Annual Return 06 June 1990
AA - Annual Accounts 27 June 1989
363 - Annual Return 27 June 1989
AA - Annual Accounts 07 June 1988
363 - Annual Return 07 June 1988
288 - N/A 09 February 1988
AA - Annual Accounts 05 May 1987
363 - Annual Return 05 May 1987
AA - Annual Accounts 06 June 1986
363 - Annual Return 06 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 March 2002 Fully Satisfied

N/A

Guarantee and debenture 13 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.